Search icon

CUCINA GIOVANNI, INC. - Florida Company Profile

Company Details

Entity Name: CUCINA GIOVANNI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUCINA GIOVANNI, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Apr 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jul 2017 (8 years ago)
Document Number: P08000038857
FEI/EIN Number 262393834

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2730 SR 16, SUITE 101, ST. AUGUSTINE, FL, 32092, US
Mail Address: 2730 SR 16, SUITE 101, ST. AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMARAL JOHN President 10 Comet Ct., PALM COAST, FL, 32137
AMARAL JOHN Agent 10 Comet, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
AMENDMENT 2017-07-18 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 10 Comet, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2011-02-26 2730 SR 16, SUITE 101, ST. AUGUSTINE, FL 32092 -
AMENDMENT 2008-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000462012 ACTIVE 1000000934843 ST JOHNS 2022-09-23 2032-09-28 $ 343.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J22000462020 ACTIVE 1000000934844 ST JOHNS 2022-09-23 2042-09-28 $ 3,559.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000238174 ACTIVE 2020-CA-6676 DUVAL COUNTY CIRCUIT COURT 2021-04-22 2026-05-19 $61488 RR NEPTUNE BEACH OWNER, LLC, C/O ASSET MANAGEMENT, 405 LEXINGTON AVE., 59TH FLOOR, NEW YORK, NY 10174
J20000098315 TERMINATED 1000000859690 ST JOHNS 2020-02-07 2040-02-12 $ 6,110.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-05
Amendment 2017-07-18
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4734267108 2020-04-13 0491 PPP 2730 State Road 16, St. Augustine, FL, 32092
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St. Augustine, SAINT JOHNS, FL, 32092-0001
Project Congressional District FL-05
Number of Employees 21
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63386.99
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State